What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name WEINER, MICHAEL J Employer name Hicksville UFSD Amount $52,323.75 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, TIMOTHY C Employer name Broome DDSO Amount $52,323.55 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEJKA, MELISSA A Employer name Boces-Albany Schenect Schohari Amount $52,323.45 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIN, WILLIAM M Employer name Monroe County Amount $52,323.27 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNETTA, DOROTHEA A Employer name Valley Stream UFSD 13 Amount $52,323.04 Date 07/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, BRIAN F Employer name New York State Canal Corp. Amount $52,322.97 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, MICHAEL O Employer name Uniondale UFSD Amount $52,322.90 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGIS, VALERIE Employer name HSC at Brooklyn-Hospital Amount $52,322.62 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, EMILY Employer name Rensselaer County Amount $52,322.36 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, JORDAN M Employer name Erie County Water Authority Amount $52,322.23 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREVIS, DENISE M Employer name Suffolk County Amount $52,322.20 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCCIO, ROSALIE Employer name Suffolk County Amount $52,322.20 Date 10/26/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, DARON Employer name Long Island Dev Center Amount $52,321.96 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, JOHN S Employer name Salem CSD Amount $52,321.94 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Finger Lakes DDSO Amount $52,321.75 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZELECKI, CAROL A Employer name North Syracuse CSD Amount $52,321.53 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RITCHIE Employer name Chautauqua County Amount $52,321.08 Date 04/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISETZIS, DIMITRIOS, JR Employer name Oceanside Sanitary District #7 Amount $52,320.82 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, RICHARD L Employer name Oswego County Amount $52,320.13 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKFORD, CAROL M Employer name Oswego County Amount $52,320.13 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANFEAR, KEITH D Employer name Village of Lake George Amount $52,320.13 Date 04/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNIGAN, KEVIN PAUL Employer name North Colonie CSD Amount $52,319.77 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, NOELLE C Employer name Roslyn UFSD Amount $52,319.65 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, WILFRED Employer name Roosevelt UFSD Amount $52,319.57 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, KASEY Employer name Labor Management Committee Amount $52,319.43 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, LINDA E Employer name Western New York DDSO Amount $52,319.43 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUCKE, JEAN M Employer name Town of Brighton Amount $52,319.40 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVAGEAU, KEVIN Employer name Sunmount Dev Center Amount $52,319.30 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGH, LUCY H Employer name Taconic St Pk And Rec Regn Amount $52,318.64 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REED, LYMAN H, JR Employer name HSC at Syracuse-Hospital Amount $52,318.54 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMER, MARTIN W Employer name Hutchings Psych Center Amount $52,318.48 Date 10/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSELL, LAVERN J Employer name Schenectady County Amount $52,318.37 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENLONG, VERN G Employer name Town of Louisville Amount $52,318.35 Date 04/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIKONGO, HENRY Employer name SUNY College at Oswego Amount $52,318.21 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODKIN, JASON R Employer name Phoenix CSD Amount $52,317.84 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKOS, FRANK G Employer name Cape Vincent Corr Facility Amount $52,317.69 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANICH, JOHN P, JR Employer name New York State Assembly Amount $52,317.56 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KEVIN T Employer name Suffolk County Amount $52,317.54 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, AARON J Employer name New York Public Library Amount $52,317.51 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIE, VALERIE J Employer name Central NY DDSO Amount $52,317.39 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CATERINO, MONALISA R Employer name Nassau County Amount $52,317.33 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SAEED A Employer name Nassau County Amount $52,317.33 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, CAROLYN Employer name City of Yonkers Amount $52,317.32 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, MARY JANE Employer name Broome DDSO Amount $52,317.12 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, ANNE L Employer name Western Regional Otb Corp. Amount $52,317.07 Date 03/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JENEAL Employer name Department of Motor Vehicles Amount $52,316.83 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKRZYNSKI, WALTER J Employer name Niagara Frontier Trans Auth Amount $52,316.80 Date 07/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, RENEE G Employer name Erie County Amount $52,316.69 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, JAMES D Employer name Office For Technology Amount $52,316.47 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTMAN, MICHAEL Employer name Kingsboro Psych Center Amount $52,316.21 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHIE, DAVID E Employer name Thruway Authority Amount $52,316.16 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFITSCHER, JAMES M Employer name Ulster Correction Facility Amount $52,315.81 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, STEPHEN E Employer name City of Cohoes Amount $52,315.72 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JASON G Employer name Steuben County Amount $52,315.39 Date 02/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, MARISSA C Employer name Boces-Broome Delaware Tioga Amount $52,315.33 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, MELODY MAYS Employer name SUNY at Stony Brook Hospital Amount $52,315.14 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRO, CATHERINE Employer name Pawling CSD Amount $52,314.43 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, WILLIAM A Employer name Dept Transportation Region 1 Amount $52,313.85 Date 11/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, LORNA L Employer name Town of North East Amount $52,313.71 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWULU, CHIKA C Employer name Hempstead UFSD Amount $52,313.56 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JOHN R Employer name Town of Islip Amount $52,313.41 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACSON, HENRY Employer name Arlington CSD Amount $52,313.30 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, STEPHEN M Employer name Bare Hill Correction Facility Amount $52,313.16 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, BEVERLY Employer name New York City Childrens Center Amount $52,313.01 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVILLE, JONATHAN D Employer name Supreme Ct Kings Co Amount $52,312.92 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRIG, ANN E Employer name Buffalo City School District Amount $52,312.58 Date 01/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, DENISE Employer name Orange County Amount $52,312.53 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, KENNETH W Employer name Dpt Environmental Conservation Amount $52,312.15 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOWY, MICHAEL J Employer name Town of Granby Amount $52,312.00 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDON, CYNTHIA Employer name Five Points Corr Facility Amount $52,311.87 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAYLE R Employer name Dept Health - Veterans Home Amount $52,311.77 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TAMMY L Employer name Port Authority of NY & NJ Amount $52,311.69 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MICHAEL O Employer name Tompkins County Amount $52,311.60 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAVE, PATRYSE C Employer name Creedmoor Psych Center Amount $52,311.34 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, STEVEN J Employer name Dept Transportation Region 1 Amount $52,311.28 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, YASMIN R Employer name Long Island Dev Center Amount $52,311.21 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSH, ARLEATRA Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, BIBI R Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATESI, BRUNO A Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, ANGELA G Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, DARLENE B Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALBERG, NACHELLE B Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIDMAN, JONATHAN Employer name 10Th Jd Nassau Nonjudicial Amount $52,310.96 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, NANCY Employer name South Huntington UFSD Amount $52,310.28 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LINDA S Employer name Allegany County Amount $52,309.84 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDDS, IVAN L Employer name New York State Assembly Amount $52,309.69 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC IVER, ROBIN D Employer name Medicaid Fraud Control Amount $52,309.68 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, PATRICK S Employer name Kenmore Town-Of Tonawanda UFSD Amount $52,309.54 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MARS Z Employer name HSC at Brooklyn-Hospital Amount $52,309.37 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMWAY, JUSTIN P Employer name SUNY College at New Paltz Amount $52,308.68 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMORUSO, FRANK J Employer name Oceanside Sanitary District #7 Amount $52,308.60 Date 12/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNO, ROBERT E Employer name Office of General Services Amount $52,308.58 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, KENNETH W Employer name Town of Islip Amount $52,308.18 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACEK, REBECCA R Employer name Washingtonville CSD Amount $52,308.12 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMWAY, EUGENE S Employer name Chemung County Amount $52,308.11 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDAMONE, STEPHEN J Employer name Chemung County Amount $52,308.09 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, TERRENCE P Employer name Westchester County Amount $52,308.02 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NUZZO, CINDY A Employer name Dept of Correctional Services Amount $52,307.76 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MENDOLA, KIMBERLY A Employer name S Tier West Reg Plan,Dev Bd Amount $52,307.71 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, JENNIFER L Employer name Crime Victims Compensation Bd Amount $52,307.56 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP